- Company Overview for WALKER PRITCHARD LIMITED (03521559)
- Filing history for WALKER PRITCHARD LIMITED (03521559)
- People for WALKER PRITCHARD LIMITED (03521559)
- Charges for WALKER PRITCHARD LIMITED (03521559)
- More for WALKER PRITCHARD LIMITED (03521559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
11 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2017
|
|
27 Sep 2017 | SH03 | Purchase of own shares. | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 July 2016
|
|
27 Sep 2016 | SH03 | Purchase of own shares. | |
08 Aug 2016 | AD01 | Registered office address changed from Orchard House Kemerton Tewkesbury Gloucestershire GL20 7JE England to The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Ian Wynne Pritchard on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from The Courtyard Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD to Orchard House Kemerton Tewkesbury Gloucestershire GL20 7JE on 8 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2016
|
|
14 Apr 2016 | SH03 | Purchase of own shares. | |
09 Mar 2016 | AP01 | Appointment of Mr Nigel Paul Haddow as a director on 12 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Mark Andrew Ballard as a director on 12 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Graham Walker as a director on 12 February 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Yvonne Walker as a secretary on 12 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of James Walker as a director on 1 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
10 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
10 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2015 | TM02 | Termination of appointment of Graham Walker as a secretary on 6 August 2015 |